Search icon

LUSCIOUS INC

Company claim

Is this your business?

Get access!

Company Details

Name: LUSCIOUS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2015 (10 years ago)
Entity Number: 4798351
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 234 W 48TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 234 WEST 48TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PEIYI CHEN Agent 234 W 48TH STREET, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
PEIYI CHEN DOS Process Agent 234 W 48TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PEIYI CHEN Chief Executive Officer 234 WEST 48TH STREET, NEW YORK, NY, United States, 10036

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104589 Alcohol sale 2024-02-07 2024-02-07 2026-02-28 234 W 48TH ST, NEW YORK, New York, 10036 Restaurant

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 234 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 234 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-07-03 2025-07-01 Address 234 W 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-07-03 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2025-07-01 Address 234 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701049274 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230703001674 2023-07-03 BIENNIAL STATEMENT 2023-07-01
220228001161 2022-02-28 BIENNIAL STATEMENT 2022-02-28
150731010308 2015-07-31 CERTIFICATE OF INCORPORATION 2015-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31700.00
Total Face Value Of Loan:
31700.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$44,380
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,650.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $44,376
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$31,700
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,107.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $25,360
Utilities: $634
Rent: $5,706

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State